ALEXANDER JAMES (GROUP SERVICES) LTD

Company Documents

DateDescription
06/01/256 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Statement of affairs

View Document

17/07/2417 July 2024 Registered office address changed from 8 the Pavilions Ruscombe Business Park Twyford Berkshire RG10 9NN to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2024-07-17

View Document

17/07/2417 July 2024 Appointment of a voluntary liquidator

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

22/05/2422 May 2024 Satisfaction of charge 072651700004 in full

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 All of the property or undertaking has been released from charge 072651700004

View Document

16/06/2316 June 2023 Registration of charge 072651700004, created on 2023-05-26

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

25/05/2325 May 2023 Satisfaction of charge 072651700002 in full

View Document

03/05/233 May 2023 Registration of charge 072651700003, created on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072651700002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 DIRECTOR APPOINTED MRS SYLVIA STRADMOOR-WALKER

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/195 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

09/11/179 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WALKER / 11/09/2016

View Document

15/08/1615 August 2016 05/07/16 STATEMENT OF CAPITAL GBP 108

View Document

10/08/1610 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/05/16

View Document

14/06/1614 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 SECRETARY APPOINTED MR IAN DAVID CONBOY

View Document

19/06/1519 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ADOPT ARTICLES 06/02/2015

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 13/03/14 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1414 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/1414 March 2014 CONSOLIDATION 05/03/14

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM, HOW LANE FARM HOWE LANE, WHITE WALTHAM, MAIDENHEAD, BERKSHIRE, SL6 3JP, UNITED KINGDOM

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 COMPANY NAME CHANGED ALEXANDER JAMES (RETAIL) LIMITED CERTIFICATE ISSUED ON 25/07/13

View Document

25/07/1325 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1317 July 2013 CHANGE OF NAME 11/07/2013

View Document

13/06/1313 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM, HOW LANE FARM HOW LANE, WHITE WALTHAM, MAIDENHEAD, BERKSHIRE, SL6 6JP

View Document

29/06/1029 June 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM, P O BOX 1295 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL, ENGLAND

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company